Search icon

NICHOLS BROTHERS COLLISION INC.

Company Details

Name: NICHOLS BROTHERS COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1974 (50 years ago)
Entity Number: 357163
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 701 WEST MAIN STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M NICHOLS Chief Executive Officer 701 WEST MAIN STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 WEST MAIN STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2001-01-22 2011-02-11 Address 701 W MAIN ST, ROCHESTER, NY, 14611, 2316, USA (Type of address: Chief Executive Officer)
2001-01-22 2011-02-11 Address 701 W MAIN ST, ROCHESTER, NY, 14611, 2316, USA (Type of address: Principal Executive Office)
1993-01-19 2001-01-22 Address 701 W. MAIN ST, ROCHESTER, NY, 14611, 2316, USA (Type of address: Principal Executive Office)
1993-01-19 2001-01-22 Address 701 W. MAIN ST, ROCHESTER, NY, 14611, 2316, USA (Type of address: Chief Executive Officer)
1993-01-19 2011-02-11 Address 701 W. MAIN ST, ROCHESTER, NY, 14611, 2316, USA (Type of address: Service of Process)
1974-12-02 1993-01-19 Address 626 W. MAIN ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1974-12-02 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121218002160 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110211002818 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081210003151 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061208002439 2006-12-08 BIENNIAL STATEMENT 2006-12-01
20060404030 2006-04-04 ASSUMED NAME LLC INITIAL FILING 2006-04-04
050121002037 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021209002495 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010122002561 2001-01-22 BIENNIAL STATEMENT 2000-12-01
990108002201 1999-01-08 BIENNIAL STATEMENT 1998-12-01
961227002309 1996-12-27 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4922258403 2021-02-07 0219 PPP 701 W Main St, Rochester, NY, 14611-2315
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23695
Loan Approval Amount (current) 23695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2315
Project Congressional District NY-25
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23940.11
Forgiveness Paid Date 2022-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State